About

Registered Number: 04137749
Date of Incorporation: 09/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: The Moors, Porthleven, Helston, Cornwall, TR13 9JX

 

Based in Helston in Cornwall, Mitchell's Building Contractors Ltd was registered on 09 January 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MITCHELL, Nicola 01 July 2003 - 1
WILLIAMS, Marilyn 09 January 2001 01 July 2003 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
MR04 - N/A 11 June 2020
MR04 - N/A 11 June 2020
MR04 - N/A 11 June 2020
MR04 - N/A 11 June 2020
TM01 - Termination of appointment of director 11 March 2020
MR04 - N/A 03 March 2020
CS01 - N/A 17 January 2020
PSC01 - N/A 16 December 2019
PSC01 - N/A 16 December 2019
PSC07 - N/A 16 December 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 09 January 2019
CH03 - Change of particulars for secretary 13 December 2018
CH01 - Change of particulars for director 12 December 2018
CH01 - Change of particulars for director 12 December 2018
CH01 - Change of particulars for director 12 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 06 March 2015
MR01 - N/A 10 December 2014
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 17 January 2014
MR01 - N/A 04 January 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 09 February 2004
395 - Particulars of a mortgage or charge 27 December 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 13 February 2002
395 - Particulars of a mortgage or charge 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2001
225 - Change of Accounting Reference Date 19 March 2001
395 - Particulars of a mortgage or charge 03 February 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
NEWINC - New incorporation documents 09 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2014 Fully Satisfied

N/A

A registered charge 02 January 2014 Fully Satisfied

N/A

Legal mortgage 19 December 2003 Fully Satisfied

N/A

Legal mortgage 16 March 2001 Fully Satisfied

N/A

Debenture 01 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.